M & C CONTRACTS (SCOTLAND) LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
| 14/12/2314 December 2023 | Micro company accounts made up to 2022-06-30 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | COMPANY NAME CHANGED M & C JOINERS LIMITED CERTIFICATE ISSUED ON 24/01/19 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACEWAN / 05/04/2016 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/03/1730 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MACEWAN / 05/04/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/04/166 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/04/152 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/04/144 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/12/1318 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/05/1315 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ |
| 02/04/122 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/04/1127 April 2011 | DISS40 (DISS40(SOAD)) |
| 21/04/1121 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 08/04/118 April 2011 | FIRST GAZETTE |
| 06/04/106 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COOPER |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS; AMEND |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/04/096 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
| 27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/03/0727 March 2007 | DIRECTOR RESIGNED |
| 27/03/0727 March 2007 | DIRECTOR RESIGNED |
| 27/03/0727 March 2007 | SECRETARY RESIGNED |
| 27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company